London
SE1 2NY
Director Name | Mr Richard Patrick Halstead |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nutmeg House 60 Gainsford St London SE1 2NY |
Director Name | Mr Mark Williams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Nutmeg House 60 Gainsford St London SE1 2NY |
Director Name | Ms Julie Louise Harris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(21 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutmeg House 60 Gainsford St London SE1 2NY |
Director Name | Mr Brian Peter Howard |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Malting Place 169 Tower Bridge Road London SE1 3LJ |
Secretary Name | Brian Peter Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Malting Place 169 Tower Bridge Road London SE1 3LJ |
Director Name | Jean Avril Howard |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Malting Place 169 Tower Bridge Road London SE1 3LJ |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mrs Sarah Jane Woollett |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 November 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Gordon Stephen McCall |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2021(19 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nutmeg House 60 Gainsford St London SE1 2NY |
Director Name | ALAN James And Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NJ |
Secretary Name | Chesbury Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NJ |
Website | wineintelligence.com |
---|---|
Email address | [email protected] |
Telephone | 020 73781277 |
Telephone region | London |
Registered Address | Nutmeg House 60 Gainsford St London SE1 2NY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mike Paul 9.89% Ordinary |
---|---|
83 at £1 | Richard Halstead & Andrew Halstead 8.21% Ordinary |
50 at £1 | Alec Howard 4.95% Ordinary |
294 at £1 | Brian Peter Howard 29.08% Ordinary |
262 at £1 | Lulie Halstead 25.91% Ordinary |
212 at £1 | Richard Patrick Halstead 20.97% Ordinary |
10 at £1 | Jean-philippe Perrouty 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £347,903 |
Cash | £100,974 |
Current Liabilities | £272,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
22 February 2021 | Delivered on: 8 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
6 April 2004 | Delivered on: 8 April 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Appointment of Ms Julie Louise Harris as a director on 25 October 2023 (2 pages) |
8 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
8 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages) |
8 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
8 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
14 February 2023 | Register inspection address has been changed from Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page) |
8 February 2023 | Change of details for Iwsr Drinks Market Analysis Limited as a person with significant control on 8 February 2023 (2 pages) |
21 November 2022 | Termination of appointment of Gordon Stephen Mccall as a director on 27 July 2022 (1 page) |
31 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
31 May 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages) |
31 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
31 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (33 pages) |
7 April 2022 | Register(s) moved to registered inspection location Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd (2 pages) |
5 April 2022 | Register inspection address has been changed from 109 Malting Place 169 Tower Bridge Road London SE1 3LJ England to Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd (1 page) |
4 April 2022 | Registered office address changed from , 5 Fleet Place, London, EC4M 7rd, England to Nutmeg House 60 Gainsford St London SE1 2NY on 4 April 2022 (1 page) |
28 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
12 January 2022 | Termination of appointment of Sarah Jane Woollett as a director on 26 November 2021 (1 page) |
12 January 2022 | Appointment of Mr Gordon Mccall as a director on 22 December 2021 (2 pages) |
18 October 2021 | Amended total exemption full accounts made up to 30 April 2020 (8 pages) |
17 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
17 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (35 pages) |
17 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 October 2021 | Amended total exemption full accounts made up to 30 April 2020 (8 pages) |
8 April 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
23 March 2021 | Termination of appointment of Neil Edwin Smith as a director on 22 February 2021 (1 page) |
9 March 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
8 March 2021 | Registration of charge 043753060002, created on 22 February 2021 (16 pages) |
17 February 2021 | Satisfaction of charge 1 in full (1 page) |
17 February 2021 | Director's details changed for Ms Lulie Jane Halstead on 26 January 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Richard Patrick Halstead on 26 January 2021 (2 pages) |
9 February 2021 | Memorandum and Articles of Association (11 pages) |
9 February 2021 | Resolutions
|
26 January 2021 | Registered office address changed from , 109 Maltings Place 169 Tower Bridge Road, London, Greater London, SE1 3LJ to Nutmeg House 60 Gainsford St London SE1 2NY on 26 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Brian Peter Howard as a secretary on 3 December 2020 (1 page) |
26 January 2021 | Notification of Iwsr Drinks Market Analysis Limited as a person with significant control on 3 December 2020 (2 pages) |
26 January 2021 | Appointment of Ms Sarah Jane Woollett as a director on 3 December 2020 (2 pages) |
26 January 2021 | Appointment of Mr Neil Edwin Smith as a director on 3 December 2020 (2 pages) |
26 January 2021 | Cessation of Richard Patrick Halstead as a person with significant control on 3 December 2020 (1 page) |
26 January 2021 | Registered office address changed from 109 Maltings Place 169 Tower Bridge Road London Greater London SE1 3LJ to 5 Fleet Place London EC4M 7rd on 26 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Brian Peter Howard as a director on 3 December 2020 (1 page) |
26 January 2021 | Appointment of Mark Williams as a director on 3 December 2020 (2 pages) |
3 December 2020 | Second filing of Confirmation Statement dated 15 February 2017 (5 pages) |
30 November 2020 | Second filing of the annual return made up to 15 February 2014 (22 pages) |
30 November 2020 | Second filing of the annual return made up to 15 February 2015 (22 pages) |
30 November 2020 | Second filing of the annual return made up to 15 February 2013 (22 pages) |
30 November 2020 | Second filing of the annual return made up to 15 February 2016 (22 pages) |
16 November 2020 | Cancellation of shares. Statement of capital on 4 April 2012
|
10 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
29 October 2020 | Director's details changed for Mr Brian Peter Howard on 9 October 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
26 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (1 page) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (1 page) |
13 April 2017 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 109 Maltings Place 169 Tower Bridge Road London Greater London SE1 3LJ on 13 April 2017 (2 pages) |
13 April 2017 | Registered office address changed from , New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ to 109 Maltings Place 169 Tower Bridge Road London Greater London SE1 3LJ on 13 April 2017 (2 pages) |
23 March 2017 | 15/02/17 Statement of Capital gbp 1001
|
23 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of Jean Avril Howard as a director on 19 April 2014 (1 page) |
1 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of Jean Avril Howard as a director on 19 April 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 May 2012 | Purchase of own shares. (3 pages) |
16 May 2012 | Purchase of own shares. (3 pages) |
5 March 2012 | Director's details changed for Richard Patrick Halstead on 1 January 2012 (2 pages) |
5 March 2012 | Register(s) moved to registered inspection location (1 page) |
5 March 2012 | Register(s) moved to registered inspection location (1 page) |
5 March 2012 | Secretary's details changed for Brian Peter Howard on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Brian Peter Howard on 1 January 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Brian Peter Howard on 1 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Director's details changed for Brian Peter Howard on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Jean Avril Howard on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Jean Avril Howard on 1 January 2012 (2 pages) |
5 March 2012 | Register inspection address has been changed (1 page) |
5 March 2012 | Director's details changed for Richard Patrick Halstead on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Lulie Jane Halstead on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Lulie Jane Halstead on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Jean Avril Howard on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Richard Patrick Halstead on 1 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Director's details changed for Lulie Jane Halstead on 1 January 2012 (2 pages) |
5 March 2012 | Register inspection address has been changed (1 page) |
5 March 2012 | Director's details changed for Brian Peter Howard on 1 January 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Brian Peter Howard on 1 January 2012 (2 pages) |
23 December 2011 | Registered office address changed from , 72 Kielder Court, Hexham Road, Reading, RG9 7UG on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from , 72 Kielder Court, Hexham Road, Reading, RG9 7UG on 23 December 2011 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 July 2011 | Registered office address changed from , New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from , New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ on 19 July 2011 (1 page) |
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Jean Avril Howard on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Lulie Halstead on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Richard Halstead on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Brian Peter Howard on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Richard Halstead on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Lulie Halstead on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Brian Peter Howard on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Lulie Halstead on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Brian Peter Howard on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jean Avril Howard on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jean Avril Howard on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Richard Halstead on 1 October 2009 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 October 2009 | Ad 14/09/09\gbp si 10@1=10\gbp ic 1001/1011\ (1 page) |
12 October 2009 | Ad 14/09/09\gbp si 10@1=10\gbp ic 1001/1011\ (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from, shepperton marina, felix lane, shepperton, middlesex, TW17 8NJ (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from, shepperton marina, felix lane, shepperton, middlesex, TW17 8NJ (1 page) |
3 April 2009 | Return made up to 15/02/09; full list of members (6 pages) |
3 April 2009 | Return made up to 15/02/09; full list of members (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 March 2008 | Return made up to 15/02/08; full list of members (6 pages) |
25 March 2008 | Return made up to 15/02/08; full list of members (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
20 April 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
20 April 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
8 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2005 | Return made up to 15/02/05; full list of members
|
25 February 2005 | Return made up to 15/02/05; full list of members
|
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 May 2004 | Ad 22/04/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
13 May 2004 | Ad 22/04/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
28 January 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
29 August 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
29 August 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
7 June 2003 | New secretary appointed;new director appointed (4 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New secretary appointed;new director appointed (4 pages) |
7 June 2003 | New director appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
1 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
1 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
15 February 2002 | Incorporation (16 pages) |
15 February 2002 | Incorporation (16 pages) |